Advanced company searchLink opens in new window

ORCHARDPARK LTD

Company number 08304770

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2022 DS01 Application to strike the company off the register
14 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
02 Oct 2021 AA Micro company accounts made up to 30 November 2020
10 Dec 2020 AAMD Amended accounts for a dormant company made up to 30 November 2019
15 Nov 2020 AA Micro company accounts made up to 30 November 2019
14 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
06 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
27 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
01 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
30 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
04 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with updates
28 Aug 2017 AA Micro company accounts made up to 30 November 2016
04 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
29 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
21 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
25 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
22 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
22 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
19 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
07 Jan 2013 SH01 Statement of capital following an allotment of shares on 22 November 2012
  • GBP 1
27 Nov 2012 AP01 Appointment of Mr Mark Odjidja as a director
26 Nov 2012 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 26 November 2012
26 Nov 2012 TM01 Termination of appointment of Yomtov Jacobs as a director